logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Ingles, Clair
    Director born in February 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    OF - Director → CIF 0
    Mrs Clair Ingles
    Born in February 1966
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Ingles, David
    Director born in January 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    OF - Director → CIF 0
    Mr David Ingles
    Born in January 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 14
  • 1
    Tominey, Andrew
    Managing Director born in August 1956
    Individual
    Officer
    icon of calendar 2016-10-13 ~ 2018-03-13
    OF - Director → CIF 0
  • 2
    Caffyn-parsons, Patrick Rory
    Individual
    Officer
    icon of calendar 2003-02-28 ~ 2004-07-12
    OF - Secretary → CIF 0
  • 3
    Caffyn-parsons, Michael
    Company Director born in December 1929
    Individual
    Officer
    icon of calendar 1999-03-16 ~ 2001-06-06
    OF - Director → CIF 0
  • 4
    Puddefoot, Stephen John
    Operations Director born in May 1964
    Individual
    Officer
    icon of calendar 2010-10-12 ~ 2021-06-09
    OF - Director → CIF 0
  • 5
    Pearson, John William Ernest
    Director born in January 1928
    Individual
    Officer
    icon of calendar ~ 1999-03-16
    OF - Director → CIF 0
    icon of calendar 2004-07-22 ~ 2015-07-25
    OF - Director → CIF 0
  • 6
    Caffyn-parsons, Anthony Rory
    Company Director born in November 1953
    Individual (695 offsprings)
    Officer
    icon of calendar 1999-03-16 ~ 2004-07-22
    OF - Director → CIF 0
  • 7
    Pearson, Enid
    Director born in September 1930
    Individual
    Officer
    icon of calendar ~ 1999-03-16
    OF - Director → CIF 0
    icon of calendar 2004-07-22 ~ 2021-06-09
    OF - Director → CIF 0
  • 8
    Davies, Gary Desmond
    Director born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-06 ~ 2004-07-22
    OF - Director → CIF 0
  • 9
    Priestland, Eileen Myrtle
    Director born in August 1940
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-07-22 ~ 2021-06-09
    OF - Director → CIF 0
    Priestland, Eileen Myrtle
    Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-07-22 ~ 2021-06-09
    OF - Secretary → CIF 0
  • 10
    Knight, Peter Alan
    Individual
    Officer
    icon of calendar 1999-03-16 ~ 2003-05-22
    OF - Secretary → CIF 0
  • 11
    Goodchild, Carole
    Director born in November 1954
    Individual
    Officer
    icon of calendar ~ 1999-03-16
    OF - Director → CIF 0
    icon of calendar 2006-07-10 ~ 2016-10-13
    OF - Director → CIF 0
    Goodchild, Carole
    Individual
    Officer
    icon of calendar ~ 1999-03-16
    OF - Secretary → CIF 0
  • 12
    Friend, Steven John
    Director born in July 1964
    Individual
    Officer
    icon of calendar 2004-07-22 ~ 2006-07-06
    OF - Director → CIF 0
  • 13
    BURSTON-TYLER ROSE AND GARDEN CENTRE LIMITED - 1996-04-16
    icon of addressBurston Garden Centre, North Orbital Road, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,273,972 GBP2025-01-31
    Person with significant control
    2016-04-06 ~ 2021-06-09
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    SELLCO LIMITED - 1985-07-19
    icon of addressHarbour Court, Compass Road North Harbour, Portsmouth, Hampshire
    Active Corporate (13 parents, 246 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2004-07-12 ~ 2004-07-22
    PE - Secretary → CIF 0
parent relation
Company in focus

HERTFORDSHIRE FISHERIES LIMITED

Previous name
TAPMAC LIMITED - 1989-10-31
Standard Industrial Classification
47789 - Other Retail Sale Of New Goods In Specialised Stores (not Commercial Art Galleries And Opticians)
Brief company account
Property, Plant & Equipment
42,935 GBP2023-01-31
50,478 GBP2022-01-31
Total Inventories
115,332 GBP2023-01-31
116,474 GBP2022-01-31
Debtors
195 GBP2023-01-31
2,032 GBP2022-01-31
Cash at bank and in hand
1,661 GBP2023-01-31
19,270 GBP2022-01-31
Current Assets
117,188 GBP2023-01-31
137,776 GBP2022-01-31
Creditors
Current, Amounts falling due within one year
-64,974 GBP2023-01-31
-50,300 GBP2022-01-31
Net Current Assets/Liabilities
52,214 GBP2023-01-31
87,476 GBP2022-01-31
Total Assets Less Current Liabilities
95,149 GBP2023-01-31
137,954 GBP2022-01-31
Equity
Called up share capital
1,000 GBP2023-01-31
1,000 GBP2022-01-31
Retained earnings (accumulated losses)
94,149 GBP2023-01-31
136,954 GBP2022-01-31
Equity
95,149 GBP2023-01-31
137,954 GBP2022-01-31
Average Number of Employees
92022-02-01 ~ 2023-01-31
82021-02-01 ~ 2022-01-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
157,200 GBP2022-01-31
Furniture and fittings
54,819 GBP2022-01-31
Property, Plant & Equipment - Gross Cost
460,762 GBP2022-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
150,548 GBP2023-01-31
148,351 GBP2022-01-31
Furniture and fittings
53,225 GBP2023-01-31
52,707 GBP2022-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
417,827 GBP2023-01-31
410,284 GBP2022-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
4,828 GBP2022-02-01 ~ 2023-01-31
Plant and equipment
2,197 GBP2022-02-01 ~ 2023-01-31
Furniture and fittings
518 GBP2022-02-01 ~ 2023-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,543 GBP2022-02-01 ~ 2023-01-31
Property, Plant & Equipment
Plant and equipment
6,652 GBP2023-01-31
8,849 GBP2022-01-31
Furniture and fittings
1,594 GBP2023-01-31
2,112 GBP2022-01-31
Other Debtors
Amounts falling due within one year
195 GBP2023-01-31
2,032 GBP2022-01-31
Bank Borrowings/Overdrafts
Current
3,435 GBP2023-01-31
0 GBP2022-01-31
Trade Creditors/Trade Payables
Current
29,547 GBP2023-01-31
32,286 GBP2022-01-31
Other Taxation & Social Security Payable
Current
6,636 GBP2023-01-31
6,240 GBP2022-01-31
Other Creditors
Current
25,356 GBP2023-01-31
11,774 GBP2022-01-31
Creditors
Current
64,974 GBP2023-01-31
50,300 GBP2022-01-31

  • HERTFORDSHIRE FISHERIES LIMITED
    Info
    TAPMAC LIMITED - 1989-10-31
    Registered number 02382032
    icon of addressPendragon House 65 London Road, St. Albans, Hertfordshire AL1 1LJ
    Private Limited Company incorporated on 1989-05-10 and dissolved on 2024-11-05 (35 years 5 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-06-09
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.